Background WavePink WaveYellow Wave

NASUNI UK LTD (09761095)

NASUNI UK LTD (09761095) is an active UK company. incorporated on 3 September 2015. with registered office in Bicester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NASUNI UK LTD has been registered for 10 years. Current directors include BOURNE, Anna Birch Boyer, GRAINGER, Ross Mckim, HAJI, Muna.

Company Number
09761095
Status
active
Type
ltd
Incorporated
3 September 2015
Age
10 years
Address
2 Minton Place, Bicester, OX26 6QB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOURNE, Anna Birch Boyer, GRAINGER, Ross Mckim, HAJI, Muna
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASUNI UK LTD

NASUNI UK LTD is an active company incorporated on 3 September 2015 with the registered office located in Bicester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NASUNI UK LTD was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09761095

LTD Company

Age

10 Years

Incorporated 3 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

2 Minton Place Victoria Road Bicester, OX26 6QB,

Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
New Owner
Feb 18
Director Joined
Feb 18
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Joined
Jan 26
0
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

REID, Caroline Elizabeth

Active
Victoria Road, BicesterOX26 6QB
Secretary
Appointed 06 Jan 2026

BOURNE, Anna Birch Boyer

Active
Boston02210
Born June 1968
Director
Appointed 14 Jun 2021

GRAINGER, Ross Mckim

Active
Victoria Road, BicesterOX26 6QB
Born February 1978
Director
Appointed 06 Jan 2026

HAJI, Muna

Active
Eastbourne Terrace, LondonW2 6LA
Born November 1988
Director
Appointed 30 Sept 2025

CLARK HOWES BUSINESS SERVICES LIMITED

Resigned
59 Lichfield Street, WalsallWS4 2BX
Corporate secretary
Appointed 03 Sept 2015
Resigned 29 Nov 2018

BERARDINELLI, Claudia Louise

Resigned
Boston02210
Born May 1971
Director
Appointed 09 Feb 2020
Resigned 14 Jun 2021

DUSSAULT, Scott

Resigned
Boston02210
Born May 1971
Director
Appointed 03 Sept 2015
Resigned 31 May 2021

HALE, Raymond Walter

Resigned
Boston02210
Born August 1972
Director
Appointed 14 Jun 2021
Resigned 30 Sept 2025

LEVINE, Sharon Elizabeth

Resigned
Boston02210
Born December 1963
Director
Appointed 13 Feb 2018
Resigned 09 Feb 2020

Persons with significant control

5

0 Active
5 Ceased

Anna Birch Boyer Bourne

Ceased
Boston02210
Born June 1968

Nature of Control

Significant influence or control
Notified 14 Jun 2021
Ceased 06 Oct 2025

Mr Raymond Walter Hale

Ceased
Boston02210
Born August 1972

Nature of Control

Significant influence or control
Notified 14 Jun 2021
Ceased 30 Sept 2025

Ms Claudia Louise Berardinelli

Ceased
Boston02210
Born May 1971

Nature of Control

Significant influence or control
Notified 09 Feb 2020
Ceased 14 Jun 2021

Sharon Elizabeth Levine

Ceased
Boston02210
Born December 1963

Nature of Control

Significant influence or control
Notified 13 Feb 2018
Ceased 09 Feb 2020

Mr Scott Dussault

Ceased
Boston02210
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2021
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
6 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 September 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2015
NEWINCIncorporation